Dalton
Huddersfield
HD5 8PR
Director Name | Gordon Balmain |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 34 Bracken Close Mirfield West Yorkshire WF14 0HA |
Secretary Name | Gordon Balmain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 34 Bracken Close Mirfield West Yorkshire WF14 0HA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Paul Balmain 49.80% Ordinary A |
---|---|
250 at £1 | Paul Balmain 49.80% Ordinary B |
1 at £1 | Paul Balmain 0.20% Ordinary C |
1 at £1 | Paul Balmain 0.20% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,013 |
Cash | £10,469 |
Current Liabilities | £20,602 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Change of details for Mr Paul Balmain as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Director's details changed for Mr Paul Balmain on 10 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 November 2017 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 28 November 2017 (1 page) |
8 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 August 2012 | Termination of appointment of Gordon Balmain as a director (1 page) |
13 August 2012 | Termination of appointment of Gordon Balmain as a director (1 page) |
13 August 2012 | Termination of appointment of Gordon Balmain as a secretary (1 page) |
13 August 2012 | Registered office address changed from 34 Bracken Close Mirfield West Yorkshire WF14 0HA on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 34 Bracken Close Mirfield West Yorkshire WF14 0HA on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Gordon Balmain as a secretary (1 page) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 May 2010 | Director's details changed for Paul Balmain on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Paul Balmain on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Gordon Balmain on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Paul Balmain on 1 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Gordon Balmain on 1 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Gordon Balmain on 1 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
16 October 2002 | Ad 24/05/02--------- £ si 501@1=501 £ ic 1/502 (2 pages) |
16 October 2002 | Ad 24/05/02--------- £ si 501@1=501 £ ic 1/502 (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
16 May 2002 | Incorporation (15 pages) |
16 May 2002 | Incorporation (15 pages) |